Background WavePink WaveYellow Wave

WE CAME, WE SAW, WE CONQUERED STUDIOS LIMITED (09092687)

WE CAME, WE SAW, WE CONQUERED STUDIOS LIMITED (09092687) is an active UK company. incorporated on 19 June 2014. with registered office in Stevenage. The company operates in the Information and Communication sector, engaged in video production activities. WE CAME, WE SAW, WE CONQUERED STUDIOS LIMITED has been registered for 11 years. Current directors include MARTIN, Paul John.

Company Number
09092687
Status
active
Type
ltd
Incorporated
19 June 2014
Age
11 years
Address
Building 15, Gateway 1000 Arlington Business Park, Stevenage, SG1 2FP
Industry Sector
Information and Communication
Business Activity
Video production activities
Directors
MARTIN, Paul John
SIC Codes
59112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WE CAME, WE SAW, WE CONQUERED STUDIOS LIMITED

WE CAME, WE SAW, WE CONQUERED STUDIOS LIMITED is an active company incorporated on 19 June 2014 with the registered office located in Stevenage. The company operates in the Information and Communication sector, specifically engaged in video production activities. WE CAME, WE SAW, WE CONQUERED STUDIOS LIMITED was registered 11 years ago.(SIC: 59112)

Status

active

Active since 11 years ago

Company No

09092687

LTD Company

Age

11 Years

Incorporated 19 June 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 September 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

Building 15, Gateway 1000 Arlington Business Park Stevenage, SG1 2FP,

Previous Addresses

Fitst Floor, Telecom House 125 - 135 Preston Road Brighton BN1 6AF England
From: 13 January 2017To: 2 September 2019
Unit 11 Fonthill Road Hove East Sussex BN3 6HA
From: 1 September 2014To: 13 January 2017
71-75 Shelton Street Covent Garden London WC2H 9JQ England
From: 19 June 2014To: 1 September 2014
Timeline

2 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Jun 14
New Owner
Jul 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

MARTIN, Paul John

Active
Crescent Gardens, LondonSW19 8AJ
Born July 1975
Director
Appointed 19 Jun 2014

Persons with significant control

1

Mr Paul Martin

Active
Arlington Business Park, StevenageSG1 2FP
Born July 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
4 September 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 September 2024
AAAnnual Accounts
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Change To A Person With Significant Control
2 September 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 July 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Gazette Notice Compulsory
4 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
23 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
23 May 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 January 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Change Person Director Company With Change Date
16 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 September 2014
AD01Change of Registered Office Address
Incorporation Company
19 June 2014
NEWINCIncorporation